TURTLE SOUP LIMITED
READING GRAISON (HAC) LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 03351681
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 550 SECOND FLOOR, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016. The most likely internet sites of TURTLE SOUP LIMITED are www.turtlesoup.co.uk, and www.turtle-soup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Turtle Soup Limited is a Private Limited Company. The company registration number is 03351681. Turtle Soup Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Turtle Soup Limited is 550 Second Floor Thames Valley Park Reading England Rg6 1pt. . MUSSELWHITE, Madeleine Suzanne is a Secretary of the company. MUSSELWHITE, Madeleine Suzanne is a Director of the company. TONER, William James is a Director of the company. Secretary BOYD, Elizabeth Anne has been resigned. Secretary JONES, Timothy John has been resigned. Secretary TINNISWOOD, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Charles Harry has been resigned. Director BOYD, Elizabeth Anne has been resigned. Director JONES, Robyn Anne has been resigned. Director JONES, Timothy John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 01 June 2015

Director
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 01 June 2015
48 years old

Director
TONER, William James
Appointed Date: 01 June 2015
67 years old

Resigned Directors

Secretary
BOYD, Elizabeth Anne
Resigned: 11 May 2007
Appointed Date: 07 May 1997

Secretary
JONES, Timothy John
Resigned: 01 April 2012
Appointed Date: 11 May 2007

Secretary
TINNISWOOD, Nicola Jane
Resigned: 01 June 2015
Appointed Date: 01 April 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1997
Appointed Date: 14 April 1997

Director
BOYD, Charles Harry
Resigned: 31 March 2013
Appointed Date: 07 May 1997
69 years old

Director
BOYD, Elizabeth Anne
Resigned: 11 May 2007
Appointed Date: 07 May 1997
71 years old

Director
JONES, Robyn Anne
Resigned: 01 June 2015
Appointed Date: 11 May 2007
64 years old

Director
JONES, Timothy John
Resigned: 01 June 2015
Appointed Date: 11 May 2007
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 1997
Appointed Date: 14 April 1997

TURTLE SOUP LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 December 2015
24 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Aug 2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

03 May 2016
Director's details changed for Mr William James Toner on 26 April 2016
...
... and 67 more events
14 May 1997
New director appointed
14 May 1997
Secretary resigned
14 May 1997
Director resigned
14 May 1997
Registered office changed on 14/05/97 from: 1 mitchell lane bristol BS1 6BU
14 Apr 1997
Incorporation

TURTLE SOUP LIMITED Charges

26 February 1998
Debenture deed
Delivered: 28 February 1998
Status: Satisfied on 6 February 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…